Item

Sea Salt Extra Coarse Topping (100012559)

salt
Food Ingredient
Locations
Location name Address
Cargill CA US Salt 7220 Central Ave Newark, CA, CA 94560
Documents
Type Location File name Effective Expiration
CoA Sample Cargill CA US Salt 34538307 Sea Salt Xtra Coarse Topping 50#.PDF 5/30/2024 5/30/2026
Allergens Cargill CA US Salt Allergens.pdf 5/30/2024 5/30/2026
Kosher Cargill CA US Salt CERT_Kosher_Salt_Food_2024-Jun-01.pdf 6/1/2024 6/30/2025
Country of Origin Cargill CA US Salt Country of Origin.pdf 6/13/2024 6/13/2027
HACCP Process Flow Diagram Cargill CA US Salt HACCP_NA_Salt_Food Grade_2022-Mar.pdf 6/26/2024 6/26/2026
National Bioengineered Food Disclosure Standard (Simplified) Cargill CA US Salt National Bioengineered Food Disclosure Standard (Simplified).pdf 11/7/2023 11/6/2026
Ingredient Statement Cargill CA US Salt NDS_Sea Salt Topping_Salt_2021-Sep.pdf 6/26/2024 6/26/2025
Nutrition Cargill CA US Salt Nutrition.pdf 11/7/2023 11/6/2026
Food Contact Packaging Certificate of Compliance Cargill CA US Salt Packaging Materials Statement 2020docx.pdf 10/26/2023 10/25/2025
California Prop. 65 Cargill CA US Salt STMT_CA Prop 65_2022-Feb.pdf 10/17/2023 10/16/2025
Heavy Metal Cargill CA US Salt STMT_Contaminants_Unwanted Components_Heavy Metals_Salt_2021-Dec.pdf 6/13/2024 6/13/2026
Pesticide Cargill CA US Salt STMT_Contaminants_Unwanted Components_Pesticides_Salt_2023-Mar.pdf 6/13/2024 6/13/2026
GMO Cargill CA US Salt STMT_GMO_Non-GM_BE_Non-Iodized Salt_2023-Jul.docx.pdf 6/13/2024 6/13/2026
HACCP Cargill CA US Salt STMT_HACCP Program Information_Food & Feed Products_NA_2023-Sep.docx.pdf 6/26/2024 6/26/2027
Halal Cargill CA US Salt STMT_Halal_Salt_NA_2023-Dec.pdf 12/31/2023 12/30/2025
Irradiation Status Statement Cargill CA US Salt STMT_Irradiation_Ionization_Sterilization_Salt_2022-Apr.docx.pdf 6/13/2024 6/13/2026
Lot Code Cargill CA US Salt STMT_Lot Numbering_Batch Coding_Salt_2023-Nov.pdf 6/13/2024 6/13/2027
EtO Statement Cargill CA US Salt STMT_Materials of Interest_Salt_2024-Jan.docx.pdf 6/26/2024 6/26/2026
Shelf Life Cargill CA US Salt STMT_Shelf Life_Salt_2022-Dec.pdf 10/17/2023 10/16/2025
Suitability Requirements Cargill CA US Salt Suitability Requirements.pdf 10/23/2024 10/23/2027
Product Specification Sheet Cargill CA US Salt Tech.Data-Sea Salt Extra Coarse ( Cargill).pdf 6/26/2024 6/26/2027
Safety Data Sheet (SDS) Cargill CA US Salt Z_SDS Sodium Chloride Food-Industrial (Untreated)_2018.pdf 10/23/2024 10/23/2027